About

Registered Number: 03592440
Date of Incorporation: 03/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Estate Road No 5, South Humberside Industrial Est, Grimsby, South Humberside, DN31 2TG

 

Grimsby Van Centre Ltd was founded on 03 July 1998. The business has 2 directors listed as Mcartney, Allan, Mccartney, Jean. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTNEY, Allan 02 August 2007 - 1
MCCARTNEY, Jean 01 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 02 May 2013
CERTNM - Change of name certificate 30 April 2013
CONNOT - N/A 30 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 17 June 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
123 - Notice of increase in nominal capital 01 September 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 13 May 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 March 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 05 May 2000
225 - Change of Accounting Reference Date 15 November 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363b - Annual Return 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
287 - Change in situation or address of Registered Office 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
RESOLUTIONS - N/A 13 August 1998
MEM/ARTS - N/A 13 August 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.